Entity Name: | LEXINGTON OAKS OFFICE COMPLEX ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Mar 1999 (26 years ago) |
Date of dissolution: | 03 Feb 2023 (2 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | N99000001606 |
FEI/EIN Number |
621778207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1536 Metropolitan Blvd, TALLAHASSEE, FL, 32308, US |
Mail Address: | 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chris Sumner | Manager | 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308 |
Roberts Charles WIII | Director | 1538 Metropolitian Blvd, Tallahassee, FL, 32308 |
Morris andrea | Secretary | 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308 |
Smith Walter C | Agent | 3520 Thomasville Road, Tallahassee, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2023-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 3520 Thomasville Road, Fourth Floor, Tallahassee, FL 32309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 1536 Metropolitan Blvd, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 1536 Metropolitan Blvd, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | Smith, Walter Crit | - |
AMENDMENT | 2015-06-04 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2023-02-03 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-02 |
Amendment | 2015-06-04 |
Off/Dir Resignation | 2015-06-01 |
Reg. Agent Change | 2015-06-01 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State